Company NameBruno's Limited
Company StatusActive
Company Number01018291
CategoryPrivate Limited Company
Incorporation Date21 July 1971(52 years, 9 months ago)
Previous NameDaphmond Limited

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bruno Vassallo
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(21 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House 95a Station Road
Chingford
London
E4 7BU
Director NameMrs Linda Vassallo
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(21 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressJackson House 95a Station Road
Chingford
London
E4 7BU
Secretary NameMrs Linda Vassallo
NationalityBritish
StatusCurrent
Appointed31 October 1992(21 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House 95a Station Road
Chingford
London
E4 7BU
Director NameMiss Nicola Vassallo
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(37 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressJackson House 95a Station Road
Chingford
London
E4 7BU
Director NameMiss Angie Judge
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(37 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressJackson House 95a Station Road
Chingford
London
E4 7BU

Contact

Telephone020 77397929
Telephone regionLondon

Location

Registered AddressJackson House 95a Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Angela Vassallo
25.00%
Ordinary
25 at £1Bruno Vassallo
25.00%
Ordinary
25 at £1Linda Vassallo
25.00%
Ordinary
25 at £1Nicola Vassallo
25.00%
Ordinary

Financials

Year2014
Turnover£209,176
Gross Profit£189,727
Net Worth£193,707
Cash£127,959
Current Liabilities£95,513

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

3 April 1987Delivered on: 21 April 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 bethnal green road london E2 and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 September 1978Delivered on: 20 September 1978
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on the west side of digby road, london, E9. Title no. Ngl 203833.
Outstanding

Filing History

30 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
27 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
11 April 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
11 April 2022Notification of The Trustees of Bruno's Limited Capital Trust as a person with significant control on 12 July 2021 (1 page)
11 April 2022Cessation of Linda Vassallo as a person with significant control on 12 July 2021 (1 page)
11 April 2022Cessation of Bruno Vassallo as a person with significant control on 12 July 2021 (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
3 December 2020Satisfaction of charge 2 in full (1 page)
3 December 2020Satisfaction of charge 1 in full (1 page)
21 September 2020Director's details changed for Miss Angie Judge on 21 September 2020 (2 pages)
21 September 2020Director's details changed for Miss Nicola Vassallo on 21 September 2020 (2 pages)
21 September 2020Change of details for Mrs Linda Vassallo as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Secretary's details changed for Mrs Linda Vassallo on 21 September 2020 (1 page)
21 September 2020Change of details for Mr Bruno Vassallo as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Director's details changed for Mr Bruno Vassallo on 21 September 2020 (2 pages)
21 September 2020Director's details changed for Mrs Linda Vassallo on 21 September 2020 (2 pages)
21 September 2020Registered office address changed from 73 Mayflower Way Ongar Essex CM5 9BB to Jackson House 95a Station Road Chingford London E4 7BU on 21 September 2020 (1 page)
18 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
14 January 2019Director's details changed for Miss Angela Vassallo on 23 November 2018 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
23 January 2017Second filing of Confirmation Statement dated 16/10/2016 (14 pages)
23 January 2017Second filing of Confirmation Statement dated 16/10/2016 (14 pages)
28 December 2016Director's details changed for Mrs Angela Vassallo on 31 August 2012 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Director's details changed for Mrs Angela Vassallo on 31 August 2012 (3 pages)
28 December 2016Director's details changed for Miss Nicola Vassallo on 31 January 2010 (2 pages)
28 December 2016Director's details changed for Miss Nicola Vassallo on 31 January 2010 (2 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information & information about people with significant control was registered on 23/01/2017
(6 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information & information about people with significant control was registered on 23/01/2017
(6 pages)
14 December 2015Director's details changed for Mrs Angela Vassallo on 11 December 2015 (2 pages)
14 December 2015Director's details changed for Mrs Angela Vassallo on 11 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Bruno Vassallo on 11 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Bruno Vassallo on 11 December 2015 (2 pages)
12 December 2015Director's details changed for Mrs Linda Vassallo on 11 December 2015 (2 pages)
12 December 2015Director's details changed for Mrs Linda Vassallo on 11 December 2015 (2 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(7 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(7 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 51
(7 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 51
(7 pages)
15 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
15 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
2 February 2014Director's details changed for Nichola Vassallo on 2 February 2014 (2 pages)
2 February 2014Director's details changed for Nichola Vassallo on 2 February 2014 (2 pages)
2 February 2014Director's details changed for Nichola Vassallo on 2 February 2014 (2 pages)
17 December 2013Director's details changed for Mrs Angela Wheeler on 30 November 2013 (2 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 51
(7 pages)
17 December 2013Director's details changed for Mrs Angela Wheeler on 30 November 2013 (2 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 51
(7 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
12 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
12 February 2013Director's details changed for Angela Vassallo on 15 December 2012 (2 pages)
12 February 2013Director's details changed for Angela Vassallo on 15 December 2012 (2 pages)
12 February 2013Secretary's details changed for Linda Vassallo on 15 December 2012 (2 pages)
12 February 2013Secretary's details changed for Linda Vassallo on 15 December 2012 (2 pages)
11 February 2013Director's details changed for Nichola Vassallo on 15 December 2012 (2 pages)
11 February 2013Director's details changed for Mr Bruno Vassallo on 15 December 2012 (2 pages)
11 February 2013Director's details changed for Mr Bruno Vassallo on 15 December 2012 (2 pages)
11 February 2013Director's details changed for Nichola Vassallo on 15 December 2012 (2 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 March 2012Annual return made up to 15 December 2011 (16 pages)
28 March 2012Annual return made up to 15 December 2011 (16 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 October 2011Registered office address changed from 121a Bethnal Green Road London E2 7DG on 19 October 2011 (2 pages)
19 October 2011Registered office address changed from 121a Bethnal Green Road London E2 7DG on 19 October 2011 (2 pages)
15 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (16 pages)
15 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (16 pages)
15 March 2011Director's details changed for Nichola Vassallo on 15 January 2010 (3 pages)
15 March 2011Director's details changed for Nichola Vassallo on 15 January 2010 (3 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (13 pages)
7 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (13 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
11 May 2009Director appointed angela vassallo (2 pages)
11 May 2009Director appointed angela vassallo (2 pages)
11 May 2009Director appointed nichola vassallo (2 pages)
11 May 2009Director appointed nichola vassallo (2 pages)
6 January 2009Return made up to 15/12/08; full list of members (10 pages)
6 January 2009Return made up to 15/12/08; full list of members (10 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 December 2007Return made up to 31/10/07; full list of members (7 pages)
6 December 2007Return made up to 31/10/07; full list of members (7 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 November 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 13/11/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 13/11/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
25 October 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
22 March 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
22 March 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
25 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
25 January 2003Return made up to 31/10/02; full list of members (7 pages)
25 January 2003Return made up to 31/10/02; full list of members (7 pages)
28 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 March 2002Return made up to 31/10/01; full list of members (6 pages)
14 March 2002Return made up to 31/10/01; full list of members (6 pages)
7 March 2002Registered office changed on 07/03/02 from: 48 portland place london W1N 4AJ (1 page)
7 March 2002Registered office changed on 07/03/02 from: 48 portland place london W1N 4AJ (1 page)
21 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
21 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
3 May 2001Accounts for a small company made up to 30 March 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 March 2000 (6 pages)
9 January 2001Return made up to 31/10/00; full list of members (5 pages)
9 January 2001Return made up to 31/10/00; full list of members (5 pages)
11 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
11 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
21 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
29 December 1999Return made up to 31/10/99; full list of members (5 pages)
29 December 1999Return made up to 31/10/99; full list of members (5 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
16 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
9 December 1998Return made up to 31/10/98; full list of members (5 pages)
9 December 1998Return made up to 31/10/98; full list of members (5 pages)
2 April 1998Full accounts made up to 31 March 1997 (12 pages)
2 April 1998Full accounts made up to 31 March 1997 (12 pages)
24 March 1998Return made up to 31/10/97; full list of members (5 pages)
24 March 1998Return made up to 31/10/97; full list of members (5 pages)
24 March 1998Location of register of members (1 page)
24 March 1998Location of register of members (1 page)
3 February 1998Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
3 February 1998Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
2 June 1997Full accounts made up to 31 July 1996 (10 pages)
2 June 1997Full accounts made up to 31 July 1996 (10 pages)
6 February 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1996Full accounts made up to 31 July 1995 (11 pages)
31 May 1996Full accounts made up to 31 July 1995 (11 pages)
13 May 1996Registered office changed on 13/05/96 from: 121 bethnal green road london, E2 7DG (1 page)
13 May 1996Registered office changed on 13/05/96 from: 121 bethnal green road london, E2 7DG (1 page)
31 May 1995Accounts for a small company made up to 31 July 1994 (12 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (12 pages)